Company NameProduct Value Systems Ltd
Company StatusDissolved
Company Number05046662
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 1 month ago)
Dissolution Date22 January 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameTrevor Lloyd Morgan
NationalityAustralian
StatusClosed
Appointed17 February 2004(same day as company formation)
RoleArtist
Correspondence Address278 Boardwalk Place
Trafalgar Way
London
E14
Director NameKay Iversen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed29 July 2004(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 22 January 2008)
RoleCompany Director
Correspondence AddressLietzenseeufer 8
Berlin
14057
Foreign
Director NameOlaf Lenzmann
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed29 July 2004(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 22 January 2008)
RoleCompany Director
Correspondence AddressBredowstrasse 4
Berlin
10551
Foreign
Director NameElizabeth Parsons Morgan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address278 Boardwalk Place
Trafalgar Way
London
E14
Director NameMs Linda Margaret Glover
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 South Street
Harbourne
Birmingham
West Midlands
B17 0DB
Director NameTrevor Lloyd Morgan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleArtist
Correspondence AddressApartment 9d
10 Ocean Boulevard
Atlantic Highlands
07716
New Jersey
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address49 Mount Pleasant
London
WC1X 0AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
29 August 2007Application for striking-off (1 page)
28 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 March 2007Return made up to 17/02/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 May 2006Return made up to 17/02/06; full list of members (3 pages)
5 May 2006Secretary's particulars changed (1 page)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
25 April 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2004Director resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Ad 29/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 February 2004Secretary resigned (1 page)